423 BLACKFEN ROAD (SIDCUP) MANAGEMENT LIMITED
Company number 03136511
- Company Overview for 423 BLACKFEN ROAD (SIDCUP) MANAGEMENT LIMITED (03136511)
- Filing history for 423 BLACKFEN ROAD (SIDCUP) MANAGEMENT LIMITED (03136511)
- People for 423 BLACKFEN ROAD (SIDCUP) MANAGEMENT LIMITED (03136511)
- More for 423 BLACKFEN ROAD (SIDCUP) MANAGEMENT LIMITED (03136511)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2017 | PSC07 | Cessation of Gerald Ellard as a person with significant control on 21 December 2016 | |
27 Jun 2017 | CH01 | Director's details changed for Ms Nicola Hart on 23 June 2017 | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
21 Dec 2016 | TM01 | Termination of appointment of Gerald Ellard as a director on 21 December 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to Pmuk (London) Ltd Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 4 July 2016 | |
04 Jul 2016 | AP04 | Appointment of Pmuk (London) Ltd as a secretary on 1 July 2016 | |
29 May 2016 | AA | Total exemption small company accounts made up to 28 September 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
09 Nov 2015 | AP01 | Appointment of Miss Melanie Pearce as a director on 20 October 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Gerald Ellard as a director on 20 October 2015 | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 28 September 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
|
|
16 Dec 2014 | AP01 | Appointment of Mr Scott Elliott Lawrence as a director on 21 August 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Kenneth Joseph Devine as a director on 14 August 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Sandra Marion Crudgington as a director on 20 June 2014 | |
15 Dec 2014 | TM02 | Termination of appointment of Kenneth Joseph Devine as a secretary on 14 August 2014 | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 28 September 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 28 September 2012 | |
31 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
18 Jul 2012 | CH01 | Director's details changed for Ms Nicola England on 18 July 2012 | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
31 May 2012 | AP01 | Appointment of Mr Kenneth Joseph Devine as a director | |
31 May 2012 | AP03 | Appointment of Mr Kenneth Joseph Devine as a secretary |